Entity Name: | YORKTOWNE ESTATE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 1993 (32 years ago) |
Document Number: | N32855 |
FEI/EIN Number |
592980451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32173, US |
Address: | 1601 BIG TREE RD, DAYTONA BEACH, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POOSER DENISE | Treasurer | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173 |
POOSER DENISE | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173 |
HOFFMAN MARION | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173 |
HEIN JULI | Secretary | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173 |
HEIN JULI | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173 |
EVERMONDE DOMENIQUE | President | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173 |
EVERMONDE DOMENIQUE | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173 |
HOFFMAN MARION | Vice President | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173 |
SOUTHERN STATES MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-23 | 1601 BIG TREE RD, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-23 | 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32173 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | SOUTHERN STATES MANAGEMENT GROUP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-02 | 1601 BIG TREE RD, DAYTONA BEACH, FL 32119 | - |
REINSTATEMENT | 1993-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State